About

Registered Number: 04979255
Date of Incorporation: 28/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 10-12 Thorndale Road, Thorney Close, Sunderland, Tyne & Wear, SR3 4JT

 

Winlaton Convenience Store Ltd was founded on 28 November 2003 and are based in Sunderland, it has a status of "Active". The current directors of this business are listed as Dulai, Jasvinder Kaur, Dulai, Pawan Preet Kaur, Singh Dulai, Davinderpal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DULAI, Jasvinder Kaur 28 November 2003 - 1
DULAI, Pawan Preet Kaur 01 May 2010 - 1
SINGH DULAI, Davinderpal 07 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 10 December 2015
MR01 - N/A 08 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 19 November 2014
AP01 - Appointment of director 05 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 23 December 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 07 September 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AP01 - Appointment of director 16 May 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 09 November 2010
AAMD - Amended Accounts 16 March 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363s - Annual Return 20 December 2007
AA - Annual Accounts 19 July 2007
225 - Change of Accounting Reference Date 16 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
287 - Change in situation or address of Registered Office 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.